COBHAM COMMS LIMITED

Cobham Plc Cobham Plc, Wimborne, BH21 2BJ, Dorset
StatusDISSOLVED
Company No.00430582
CategoryPrivate Limited Company
Incorporated04 Mar 1947
Age77 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution17 Apr 2018
Years6 years, 28 days

SUMMARY

COBHAM COMMS LIMITED is an dissolved private limited company with number 00430582. It was incorporated 77 years, 2 months, 11 days ago, on 04 March 1947 and it was dissolved 6 years, 28 days ago, on 17 April 2018. The company address is Cobham Plc Cobham Plc, Wimborne, BH21 2BJ, Dorset.



People

COLLOFF, Lyn Carol

Secretary

Deputy Company Secretary

ACTIVE

Assigned on 30 Jan 2009

Current time on role 15 years, 3 months, 16 days

COLLOFF, Lyn Carol

Director

Company Secretary

ACTIVE

Assigned on 30 Jan 2009

Current time on role 15 years, 3 months, 16 days

MORRISON, Kenneth John

Director

Director

ACTIVE

Assigned on 01 Dec 2017

Current time on role 6 years, 5 months, 14 days

BARBER, Christopher Martin

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2006

Time on role 17 years, 8 months, 14 days

DOUGLAS, John David

Secretary

Director

RESIGNED

Assigned on 19 Jun 2008

Resigned on 30 Sep 2008

Time on role 3 months, 11 days

EVANS, Eleanor Bronwen

Secretary

Chief Legal Officer

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Jan 2009

Time on role 4 months

POPE, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 2008

Time on role 15 years, 10 months, 26 days

COBHAM, Michael John, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Aug 1995

Time on role 28 years, 9 months, 8 days

COOPER, Geoffrey Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jun 2005

Time on role 18 years, 10 months, 25 days

DOUGLAS, John David

Director

Director

RESIGNED

Assigned on 19 Jun 2008

Resigned on 30 Sep 2008

Time on role 3 months, 11 days

EVANS, Eleanor Bronwen

Director

Chief Legal Officer

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Jan 2009

Time on role 4 months

GREY, Ronald

Director

Engineer

RESIGNED

Assigned on

Resigned on 29 Jan 1993

Time on role 31 years, 3 months, 16 days

IRWIN, Alastair Giles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 27 Jul 2003

Time on role 20 years, 9 months, 18 days

LONG, Paul David

Director

Accountant Director

RESIGNED

Assigned on

Resigned on 26 Apr 2013

Time on role 11 years, 19 days

POPE, John Michael

Director

Solicitor

RESIGNED

Assigned on 28 Sep 2006

Resigned on 19 Jun 2008

Time on role 1 year, 8 months, 21 days

SKINNER, Stephen John

Director

Director

RESIGNED

Assigned on 26 Apr 2013

Resigned on 01 Dec 2017

Time on role 4 years, 7 months, 5 days


Some Companies

GOODLAD DEVELOPEMENTS LIMITED

DOUGLAS BANK HOUSE,WIGAN,WN1 2TB

Number:11835883
Status:ACTIVE
Category:Private Limited Company

GREAT CENTRAL RAILWAY PLC

GREAT CENTRAL STATION,LOUGHBOROUGH,LE11 1RW

Number:01257394
Status:ACTIVE
Category:Public Limited Company

HUDSON CONWAY (WORCESTER) LIMITED

FRESHFIELDS STONEBOW ROAD,PERSHORE,WR10 2AP

Number:06640911
Status:ACTIVE
Category:Private Limited Company

LINNEX SYSTEMS LTD

BROOK HOUSE SUITE 5B,MANCHESTER,M2 2EE

Number:10426224
Status:ACTIVE
Category:Private Limited Company

RESIDENTIAL COURT LIMITED

143 LOUGHBOROUGH ROAD,LEICESTER,LE4 5LR

Number:09746911
Status:ACTIVE
Category:Private Limited Company

THE FRIENDLY BUS COMPANY LIMITED

SCHOTT HOUSE DRUMMOND ROAD,STAFFORD,ST16 3EL

Number:11176879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source